UKBizDB.co.uk

1ST TELECOM ALARMS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 1st Telecom Alarms Limited. The company was founded 24 years ago and was given the registration number 03928534. The firm's registered office is in LONDON. You can find them at 3 Ashley House 1 Faith Mews, Manor Park, London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:1ST TELECOM ALARMS LIMITED
Company Number:03928534
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 February 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:3 Ashley House 1 Faith Mews, Manor Park, London, England, E12 5FD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Ashley House, 1 Faith Mews, Manor Park, London, England, E12 5FD

Secretary10 March 2000Active
3 Ashley House, 1 Faith Mews, Manor Park, London, England, E12 5FD

Director10 March 2000Active
3 Ashley House, 1 Faith Mews, Manor Park, London, England, E12 5FD

Director10 March 2000Active
3 Ashley House, 1 Faith Mews, Manor Park, London, England, E12 5FD

Director10 March 2000Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Nominee Secretary18 February 2000Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director18 February 2000Active

People with Significant Control

London East Security Centre Limited
Notified on:31 March 2017
Status:Active
Country of residence:England
Address:3 Ashley House, Faith Mews, London, England, E12 5FD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Carole Leah Ashley
Notified on:06 April 2016
Status:Active
Date of birth:April 1939
Nationality:British
Country of residence:England
Address:3 Ashley House, 1 Faith Mews, London, England, E12 5FD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Gary Ashley
Notified on:06 April 2016
Status:Active
Date of birth:February 1964
Nationality:British
Country of residence:England
Address:3, 1 Faith Mews, London, England, E12 5FD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Harold Ashley
Notified on:06 April 2016
Status:Active
Date of birth:February 1936
Nationality:British
Country of residence:England
Address:3, Ashley House, London, England, E12 5FD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-22Confirmation statement

Confirmation statement with no updates.

Download
2023-12-19Accounts

Accounts with accounts type micro entity.

Download
2023-02-24Persons with significant control

Cessation of a person with significant control.

Download
2023-02-24Persons with significant control

Cessation of a person with significant control.

Download
2023-02-24Persons with significant control

Cessation of a person with significant control.

Download
2023-02-24Confirmation statement

Confirmation statement with no updates.

Download
2023-02-24Persons with significant control

Notification of a person with significant control.

Download
2022-10-12Accounts

Accounts with accounts type micro entity.

Download
2022-03-08Confirmation statement

Confirmation statement with updates.

Download
2021-12-23Accounts

Accounts with accounts type micro entity.

Download
2021-03-05Confirmation statement

Confirmation statement with no updates.

Download
2020-07-07Accounts

Accounts with accounts type micro entity.

Download
2020-03-03Confirmation statement

Confirmation statement with no updates.

Download
2019-05-07Accounts

Change account reference date company current extended.

Download
2019-05-03Accounts

Accounts with accounts type dormant.

Download
2019-05-03Accounts

Change account reference date company previous shortened.

Download
2019-02-20Confirmation statement

Confirmation statement with updates.

Download
2018-11-06Accounts

Accounts with accounts type dormant.

Download
2018-02-19Confirmation statement

Confirmation statement with updates.

Download
2017-12-11Accounts

Accounts with accounts type total exemption full.

Download
2017-03-10Officers

Change person director company with change date.

Download
2017-03-10Officers

Change person director company with change date.

Download
2017-03-10Officers

Change person secretary company with change date.

Download
2017-03-10Officers

Change person director company with change date.

Download
2017-03-10Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.